Background WavePink WaveYellow Wave

CONNEXION ADDITIVE TECHNOLOGIES LIMITED (11735964)

CONNEXION ADDITIVE TECHNOLOGIES LIMITED (11735964) is an active UK company. incorporated on 20 December 2018. with registered office in Newbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CONNEXION ADDITIVE TECHNOLOGIES LIMITED has been registered for 7 years. Current directors include ELDRIDGE, Richard Philip, HALLETT-JONES, Sophia Eleanor, WRIGHT, Craig Richard.

Company Number
11735964
Status
active
Type
ltd
Incorporated
20 December 2018
Age
7 years
Address
11 Riverpark Industrial Estate, Newbury, RG14 2DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ELDRIDGE, Richard Philip, HALLETT-JONES, Sophia Eleanor, WRIGHT, Craig Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNEXION ADDITIVE TECHNOLOGIES LIMITED

CONNEXION ADDITIVE TECHNOLOGIES LIMITED is an active company incorporated on 20 December 2018 with the registered office located in Newbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CONNEXION ADDITIVE TECHNOLOGIES LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11735964

LTD Company

Age

7 Years

Incorporated 20 December 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 July 2023 - 31 October 2024(17 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

11 Riverpark Industrial Estate Ampere Road Newbury, RG14 2DQ,

Previous Addresses

11 Ampere Road Newbury RG14 2DQ United Kingdom
From: 20 December 2018To: 14 March 2019
Timeline

3 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Mar 19
Funding Round
Apr 19
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ELDRIDGE, Richard Philip

Active
Riverpark Industrial Estate, NewburyRG14 2DQ
Born October 1977
Director
Appointed 20 Dec 2018

HALLETT-JONES, Sophia Eleanor

Active
Riverpark Industrial Estate, NewburyRG14 2DQ
Born October 1989
Director
Appointed 11 Mar 2019

WRIGHT, Craig Richard

Active
Riverpark Industrial Estate, NewburyRG14 2DQ
Born December 1968
Director
Appointed 20 Dec 2018

Persons with significant control

1

Mr Craig Richard Wright

Active
Weaverlake Drive, Burton-On-TrentDE13 8AD
Born December 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
2 April 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 April 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
2 April 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
22 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Incorporation Company
20 December 2018
NEWINCIncorporation